Name: | Old Warwick Grange, No. 41 Patrons of Husbandry |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Jan 1913 (112 years ago) |
Identification Number: | 000028662 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 1175 WEST SHORE RD, WARWICK, RI, 02889, USA |
Purpose: | TO HOLD BI-MONTHLY TO CONDUCT BUSINESS PERTAINING TO COMMUNITY AFFAIRS OR STATE PROJECTS |
NAICS: | 813410 - Civic and Social Organizations |
Historical names: |
OLD WARWICK GRANGE |
Name | Role | Address |
---|---|---|
JOAN CLEGG | Agent | 38 SILVER CUP CIRCLE, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
JOAN L CLEGG | PRESIDENT | 38 SILVER CUP CIRCLE WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
THEODORA WEBER | TREASURER | 5 WALES STREET MILFORD, MA 01757 USA |
Name | Role | Address |
---|---|---|
ELLIS TAMMELLEO | SECRETARY | 49 ROWLEY STREET PROVIDENCE, RI 02909 USA |
Name | Role |
---|---|
JOAN CLEGG | OTHER OFFICER |
Name | Role | Address |
---|---|---|
WALTER WEBER | VICE PRESIDENT | 5 WALES STREET MILFORD, MA 01757 USA |
Name | Role | Address |
---|---|---|
ROBERT KEENAN | DIRECTOR | 26 GLENDALE DRIVE WEST WARWICK , RI 02893 USA |
DONALD NEVIN | DIRECTOR | 123 MYRTLE AVENUE CRANSTON, RI 02910 USA |
MICHAEL OSIENSKY | DIRECTOR | 2012 WEST STREET WRENTHAM, MA 02093 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1925-03-20 | OLD WARWICK GRANGE | Old Warwick Grange, No. 41 Patrons of Husbandry |
Number | Name | File Date |
---|---|---|
202450267510 | Annual Report | 2024-04-05 |
202330691150 | Statement of Change of Registered/Resident Agent Office | 2023-03-13 |
202330689120 | Annual Report | 2023-03-13 |
202215514820 | Annual Report | 2022-04-22 |
202199536960 | Annual Report | 2021-07-26 |
202044010290 | Annual Report | 2020-07-13 |
201900799780 | Annual Report | 2019-06-28 |
201870886570 | Annual Report | 2018-06-28 |
201746770260 | Annual Report | 2017-06-26 |
201602675490 | Annual Report | 2016-08-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State